Background WavePink WaveYellow Wave

PROJECT OSPREY HOLDINGS LIMITED (15747841)

PROJECT OSPREY HOLDINGS LIMITED (15747841) is an active UK company. incorporated on 29 May 2024. with registered office in Esher. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PROJECT OSPREY HOLDINGS LIMITED has been registered for 1 year. Current directors include BENNETT, Scott Benjamin, BURNSIDE, Peter James.

Company Number
15747841
Status
active
Type
ltd
Incorporated
29 May 2024
Age
1 years
Address
St. Andrews House, Esher, KT10 9TA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BENNETT, Scott Benjamin, BURNSIDE, Peter James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT OSPREY HOLDINGS LIMITED

PROJECT OSPREY HOLDINGS LIMITED is an active company incorporated on 29 May 2024 with the registered office located in Esher. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PROJECT OSPREY HOLDINGS LIMITED was registered 1 year ago.(SIC: 96090)

Status

active

Active since 1 years ago

Company No

15747841

LTD Company

Age

1 Years

Incorporated 29 May 2024

Size

N/A

Accounts

ARD: 31/10

Overdue

25 days overdue

Last Filed

Made up to N/A
Submitted on 10 June 2024 (1 year ago)

Next Due

Due by 28 February 2026
Period: 29 May 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

St. Andrews House Portsmouth Road Esher, KT10 9TA,

Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
Funding Round
Jun 24
Capital Update
Jun 24
Loan Secured
Jun 24
Share Issue
Jun 24
Funding Round
Jul 24
Loan Cleared
Nov 24
New Owner
May 25
Loan Secured
Jun 25
Director Joined
Dec 25
Director Left
Dec 25
4
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SITTLINGTON, Rhona

Active
Portsmouth Road, EsherKT10 9TA
Secretary
Appointed 29 May 2024

BENNETT, Scott Benjamin

Active
Portsmouth Road, EsherKT10 9TA
Born January 1988
Director
Appointed 22 Dec 2025

BURNSIDE, Peter James

Active
Portsmouth Road, EsherKT10 9TA
Born February 1965
Director
Appointed 29 May 2024

CORRIGAN, Vincent

Resigned
Portsmouth Road, EsherKT10 9TA
Born June 1961
Director
Appointed 29 May 2024
Resigned 22 Dec 2025

Persons with significant control

3

Newtownards Road, BelfastBT4 1HG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Jun 2024

Mr Brendan Martin Kerr

Active
Portsmouth Road, EsherKT10 9TA
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2024
Newtownards Road, BelfastBT4 1HG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 May 2024
Fundings
Financials
Latest Activities

Filing History

26

Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Resolution
4 June 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 June 2025
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
23 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 May 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 May 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
23 May 2025
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Resolution
24 September 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 July 2024
SH01Allotment of Shares
Resolution
3 July 2024
RESOLUTIONSResolutions
Memorandum Articles
3 July 2024
MAMA
Capital Alter Shares Consolidation
22 June 2024
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
21 June 2024
SH19Statement of Capital
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Legacy
20 June 2024
CAP-SSCAP-SS
Legacy
20 June 2024
SH20SH20
Resolution
20 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
10 June 2024
AA01Change of Accounting Reference Date
Incorporation Company
29 May 2024
NEWINCIncorporation